California Northern Bankruptcy Court

Case number: 5:21-bk-50596 - Paradise Redevelopment Company, LLC - California Northern Bankruptcy Court

Case Information
Case title
Paradise Redevelopment Company, LLC
Chapter
11
Judge
M. Elaine Hammond
Filed
04/27/2021
Last Filing
04/21/2023
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Jose)
Bankruptcy Petition #: 21-50596

Assigned to: Judge M. Elaine Hammond
Chapter 11
Voluntary
Asset


Date filed:  04/27/2021
Plan confirmed:  11/19/2021
341 meeting:  06/16/2021

Debtor

Paradise Redevelopment Company, LLC

1769 Hillsdale Road, Suite 24793
San Jose, CA 95154
SANTA CLARA-CA
Tax ID / EIN: 84-3284752

represented by
Stanley A. Zlotoff

Law Offices of Stanley A. Zlotoff
300 S 1st St. #215
San Jose, CA 95113
(408)287-5087
Email: [email protected]

Responsible Ind

Juan-Carlos Casas

2475 Brickell Ave., #2404
Miami, FL 33129
(408) 712-4942

represented by
Stanley A. Zlotoff

(See above for address)

Trustee

Not Assigned - SJ


 
 
U.S. Trustee

Office of the U.S. Trustee / SJ

U.S. Federal Bldg.
280 S 1st St. #268
San Jose, CA 95113-3004
( )
represented by
Jared A. Day

Office of the U.S. Trustee
300 Booth St. #3009
Reno, NV 89509
(775) 784-5335
Email: [email protected]

Suhey Ramirez

Office of the United States Trustee
280 South 1st St.
San Jose, CA 95113
408-535-5525 ext 231
Email: [email protected]
TERMINATED: 12/23/2021

Latest Dockets
Date Filed#Docket Text
09/25/202278Docket Text
Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2022 Filed by Debtor Paradise Redevelopment Company, LLC (Zlotoff, Stanley) (Entered: 09/25/2022)
09/25/202277Docket Text
Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2022 Filed by Debtor Paradise Redevelopment Company, LLC (Zlotoff, Stanley) (Entered: 09/25/2022)
09/25/202276Docket Text
Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2021 Filed by Debtor Paradise Redevelopment Company, LLC (Zlotoff, Stanley) (Entered: 09/25/2022)
09/13/202275Docket Text
Document: Report of Sale . (RE: related document(s)72 Order on Motion for Sale of Property). Filed by Debtor Paradise Redevelopment Company, LLC (Attachments: # 1 Exhibit Escrow closing statement) (Zlotoff, Stanley) Modified on 9/14/2022 (lj). (Entered: 09/13/2022)
04/26/202274Docket Text
Document: Report of Sale. (RE: related document(s)65 Motion for Sale of Property). Filed by Debtor Paradise Redevelopment Company, LLC (Attachments: # 1 Exhibit Final Escrow Settlement Statement) (Zlotoff, Stanley) (Entered: 04/26/2022)
02/25/2022Docket Text
Receipt Number 26V3JGIS, Fee Amount $13.50 (RE: related document(s)73 Document). (jf) (Entered: 02/25/2022)
02/25/202273Docket Text
Copy/Certification Request . (RE: related document(s)72 Order on Motion for Sale of Property). (klr) (Entered: 02/25/2022)
01/10/202272Docket Text
Order Granting Motion To Sell Real Property (Related Doc # 65) (acr) (Entered: 01/10/2022)
01/07/202271Docket Text
The Audio File attached to the PDF includes several hearings. Court Date & Time [ 1/6/2022 10:00:00 AM ]. File Size [ 43106 KB ]. Run Time [ 00:44:54 ]. (admin). (Entered: 01/07/2022)
01/06/2022Docket Text
Hearing Held (RE: related document(s) 65 Motion for Sale of Property ). Appearances: Stan Zlotoff on behalf of the debtor and Misty Perry Isaacson for Creditor Rediger Investment Mortgage Fund. The motion for sale of property is granted as stated on the record. Counsel to upload the order. (acr) (Entered: 01/06/2022)